I.GLOBAL SOLUTION LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Termination of appointment of Isaac Nino as a secretary on 2025-07-18 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
14/03/2514 March 2025 | Registered office address changed from Unit 16 Guinness Road Trafford Park Manchester M17 1SD England to 63 Kingsway Manchester M19 2LL on 2025-03-14 |
03/03/253 March 2025 | Previous accounting period extended from 2024-03-18 to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Registered office address changed from 63 Kingsway Manchester M19 2LL England to Unit 16 Guinness Road Trafford Park Manchester M17 1SD on 2023-11-03 |
28/09/2328 September 2023 | Appointment of Mr Isaac Nino as a secretary on 2023-09-15 |
03/05/233 May 2023 | Registered office address changed from 74 a Norman Road Norman Road Manchester M14 5LA England to 63 Kingsway Manchester M19 2LL on 2023-05-03 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
24/03/2324 March 2023 | Cessation of Isaac Nino as a person with significant control on 2023-03-20 |
24/03/2324 March 2023 | Notification of Sadah Barakat as a person with significant control on 2023-03-20 |
24/03/2324 March 2023 | Notification of Isaac Nino as a person with significant control on 2016-05-26 |
22/03/2322 March 2023 | Termination of appointment of Isaac Nino as a director on 2023-03-22 |
22/03/2322 March 2023 | Cessation of Isaac Nino as a person with significant control on 2023-03-22 |
21/03/2321 March 2023 | Appointment of Mr Sadah Ala Eldin Barakat as a director on 2023-03-19 |
20/03/2320 March 2023 | Registered office address changed from Appliances4Less 430-432 Garrison Lane Bordesley Green Birmingham West Midlands B9 4NT United Kingdom to 74 a Norman Road Norman Road Manchester M14 5LA on 2023-03-20 |
19/03/2319 March 2023 | Micro company accounts made up to 2023-03-18 |
18/03/2318 March 2023 | Annual accounts for year ending 18 Mar 2023 |
17/03/2317 March 2023 | Current accounting period shortened from 2023-03-31 to 2023-03-18 |
07/03/237 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
09/10/229 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 430-432 GARRISON LANE, BIRMINGHAM GARRISON LANE BIRMINGHAM B9 4NS ENGLAND |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC NINO |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 70 CAMDEN STREET BIRMINGHAM WEST MIDLANDS B1 3DP |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 70 CAMDEN STREET BIRMINGHAM BIRMINGHAM MIDLANDS B1 3DP UNITED KINGDOM |
28/06/1328 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM WOODLANDS COTTAGE OCKHAM ROAD CLOSE EAST HORSLEY LEATHERHEAD SURREY KT24 6SG UNITED KINGDOM |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company